AMULET PROJECTS LTD.

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from Chapelton Steading Barras Stonehaven Aberdeenshire AB39 2TS to C/O: Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2025-07-25

View Document

25/07/2525 July 2025 NewResolutions

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-11-07 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/02/2318 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-07 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

18/11/2018 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/12/1530 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 7 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/03/1420 March 2014 DISS40 (DISS40(SOAD))

View Document

19/03/1419 March 2014 Annual return made up to 7 November 2013 with full list of shareholders

View Document

14/03/1414 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE THOMAS / 10/12/2012

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYNDON THOMAS / 10/12/2012

View Document

04/07/134 July 2013 Annual return made up to 7 November 2012 with full list of shareholders

View Document

04/07/134 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE THOMAS / 10/12/2012

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 1 GLENURY CRESCENT STONEHAVEN AB39 3LF

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/01/1221 January 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/12/101 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE THOMAS / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYNDON THOMAS / 01/10/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/09/0919 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/06/0919 June 2009 225 FORM EXTENDING THE PERIOD FROM 30/11/07-29/02/08

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/01/0823 January 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company